Search icon

HOLYOKE LODGING ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOLYOKE LODGING ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893496
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
HOLYOKE LODGING ASSOCIATES, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Agent

Name Role Address
DAVID H. BALDAUF Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JFPHHCG62F66
CAGE Code:
5XG21
UEI Expiration Date:
2025-12-26

Business Information

Division Name:
HOMEWOOD SUITES
Activation Date:
2024-12-27
Initial Registration Date:
2010-03-11

History

Start date End date Type Value
2021-04-26 2023-05-02 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2011-05-06 2021-04-26 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-04-11 2023-05-02 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2003-04-11 2011-05-06 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502001648 2023-05-02 BIENNIAL STATEMENT 2023-04-01
210426060029 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190412060475 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170406006159 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150409006068 2015-04-09 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State